Company number 05865308
Status Active
Incorporation Date 4 July 2006
Company Type Private Limited Company
Address BIRDHAM POOL MARINA, BIRDHAM, CHICHESTER, WEST SUSSEX, PO20 7BG
Home Country United Kingdom
Nature of Business 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc
Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 4 July 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-07-09
GBP 2
. The most likely internet sites of BUCKDEN MARINA LIMITED are www.buckdenmarina.co.uk, and www.buckden-marina.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and three months. The distance to to Chichester Rail Station is 3 miles; to Southbourne Rail Station is 4.6 miles; to Emsworth Rail Station is 5.7 miles; to Havant Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Buckden Marina Limited is a Private Limited Company.
The company registration number is 05865308. Buckden Marina Limited has been working since 04 July 2006.
The present status of the company is Active. The registered address of Buckden Marina Limited is Birdham Pool Marina Birdham Chichester West Sussex Po20 7bg. . SMITH, Richard James is a Secretary of the company. BRAIDLEY, Michael is a Director of the company. SMITH, Richard James is a Director of the company. WHATELEY, John Sebastian is a Director of the company. WHATELEY, John Grahame is a Director of the company. Secretary BOURNE, Samuel John has been resigned. Secretary CARRUTHERS, Gary Scott has been resigned. Secretary INGLEBY NOMINEES LIMITED has been resigned. Director BOURNE, Samuel John has been resigned. Director CARRUTHERS, Gary Scott has been resigned. Director GREGORY, Nicholas John has been resigned. Director HARDING, John Dudley has been resigned. Director INGLEBY HOLDINGS LIMITED has been resigned. Director RILEY, Michael Edward has been resigned. Director SMITH, Kenneth William has been resigned. The company operates in "Other amusement and recreation activities n.e.c.".
buckden marina Key Finiance
LIABILITIES
n/a
CASH
n/a
TOTAL ASSETS
n/a
All Financial Figures
Current Directors
Resigned Directors
Secretary
INGLEBY NOMINEES LIMITED
Resigned: 12 July 2006
Appointed Date: 04 July 2006
Director
INGLEBY HOLDINGS LIMITED
Resigned: 12 July 2006
Appointed Date: 04 July 2006
Persons With Significant Control
Castle Marinas Limited
Notified on: 4 July 2016
Nature of control: Ownership of shares – 75% or more
BUCKDEN MARINA LIMITED Events
18 Jul 2016
Confirmation statement made on 4 July 2016 with updates
24 Jun 2016
Total exemption small company accounts made up to 30 September 2015
09 Jul 2015
Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-07-09
09 Jul 2015
Appointment of Mr John Sebastian Whateley as a director on 7 July 2015
26 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 47 more events
18 Jul 2006
New secretary appointed;new director appointed
18 Jul 2006
New director appointed
18 Jul 2006
New director appointed
18 Jul 2006
New director appointed
04 Jul 2006
Incorporation
27 August 2010
Legal charge
Delivered: 4 September 2010
Status: Outstanding
Persons entitled: Santander UK PLC as Trustee
Description: L/H buckden marina cambridgeshire t/n CB311172 and all…
27 August 2010
Debenture
Delivered: 4 September 2010
Status: Outstanding
Persons entitled: Santander UK PLC as Trustee
Description: Fixed and floating charge over the undertaking and all…
19 July 2006
Legal charge
Delivered: 27 July 2006
Status: Satisfied
on 4 September 2010
Persons entitled: National Westminster Bank PLC
Description: L/H property demised by and particularly described in a…
19 July 2006
Floating charge
Delivered: 28 July 2006
Status: Outstanding
Persons entitled: Castlemore Capital Limited
Description: A first floating charge over all the secured assets. See…
19 July 2006
Debenture
Delivered: 27 July 2006
Status: Satisfied
on 4 September 2010
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…